Search icon

ILAN PAUL D.D.S. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ILAN PAUL D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027342
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 9511 101ST AVE, OZONE PARK, NY, United States, 11416
Principal Address: 95-11 101 AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 212-358-1200

Phone +1 718-843-3222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9511 101ST AVE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
PAUL ILAN Chief Executive Officer 95-11 101 AVE, OZONE PARK, NY, United States, 11416

Form 5500 Series

Employer Identification Number (EIN):
753149952
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-04 2014-04-15 Address 60 OCENA DR, APT 5B, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2012-05-04 2014-04-15 Address 60 OCENA DR, APT 5B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-03-13 2012-05-04 Address 55 OCEANA DRIVE EAST, #4C, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-03-13 2012-05-04 Address 55 OCEANA DRIVE EAST, #4C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-03-28 2012-05-04 Address 95-11 101ST STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003007904 2018-10-03 BIENNIAL STATEMENT 2018-03-01
140415006693 2014-04-15 BIENNIAL STATEMENT 2014-03-01
120504002316 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100513002427 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080313002836 2008-03-13 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40342.00
Total Face Value Of Loan:
40342.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$40,342
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,342
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,632.68
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $40,342
Jobs Reported:
6
Initial Approval Amount:
$37,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,924.32
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $28,125
Utilities: $4,687.5
Rent: $4,687.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State